LAZZURRI GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-05-30

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/03/2314 March 2023 Registered office address changed from Angel Building 2/20 Paisley Road West Glasgow G51 1LE to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2023-03-14

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2022-11-30 to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Change of details for Mr Marco Lazzurri as a person with significant control on 2017-01-11

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

05/03/215 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO LAZZURRI

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

23/11/1723 November 2017 CESSATION OF NUNZIO RUSSO AS A PSC

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR NUNZIO RUSSO

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MARCO VITTORIO LAZZURRI

View Document

30/12/1630 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNZIO RUSSO / 18/11/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNZIO RUSSO / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNZIO RUSSO / 07/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NUNZIO RUSSO / 27/09/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 2 PAISLEY ROAD WEST GLASGOW G51 1LE

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NUNZIO RUSSO / 19/09/2012

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O C/O GILLILAND AND CO 216 WEST GEORGE STREET GLASGOW G2 2PQ SCOTLAND

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NUNZIO RUSSO / 18/04/2012

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED NUNZIO RUSSO

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

02/11/112 November 2011 CURRSHO FROM 30/09/2012 TO 30/11/2011

View Document

02/11/112 November 2011 COMPANY NAME CHANGED ANDSTRAT (NO. 365) LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

02/11/112 November 2011 CHANGE OF NAME 27/10/2011

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company